CAPEL Y TABERNACL, CYF.

Register to unlock more data on OkredoRegister

CAPEL Y TABERNACL, CYF.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06349041

Incorporation date

21/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

16 Heol Iscoed, Efail Isaf, Pontypridd CF38 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2007)
dot icon11/03/2026
Director's details changed for Mrs Sulwen Annette Lloyd on 2026-03-10
dot icon18/02/2026
Appointment of Mrs Sulwen Annette Lloyd as a director on 2025-11-30
dot icon18/02/2026
Appointment of Mrs Gaynor Elizabeth Evans as a director on 2025-11-30
dot icon14/02/2026
Appointment of Mrs Margaret Pritchard Copley as a director on 2026-01-20
dot icon04/02/2026
Appointment of Mrs Rhiannon Humphreys as a director on 2026-01-20
dot icon21/01/2026
Termination of appointment of Aled Illtud Humphreys as a director on 2025-11-30
dot icon21/01/2026
Termination of appointment of Elwyn Hughes as a director on 2025-11-30
dot icon21/01/2026
Termination of appointment of Non Gibbon Morris as a director on 2025-11-30
dot icon21/01/2026
Termination of appointment of Sian Jones as a director on 2025-11-30
dot icon21/01/2026
Termination of appointment of Bethan Elen Reynolds as a director on 2025-11-30
dot icon02/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/09/2025
Confirmation statement made on 2025-08-27 with no updates
dot icon22/08/2025
Termination of appointment of Gwilym Huws as a secretary on 2024-01-01
dot icon22/08/2025
Appointment of Mrs Jayne Bethan Roberts as a director on 2024-12-10
dot icon11/02/2025
Appointment of Mrs Caroline Ruth Rees as a secretary on 2025-01-14
dot icon21/01/2025
Registered office address changed from 16 Heol Iscoed Efail Isaf Pontypridd CF38 1BP Wales to 16 Heol Iscoed Efail Isaf Pontypridd CF38 1BP on 2025-01-21
dot icon20/01/2025
Registered office address changed from 9 Gerddi Sofran Meisgyn Pontyclun Rhondda Cynon Taf CF72 8SZ Wales to 16 Heol Iscoed Efail Isaf Pontypridd CF38 1BP on 2025-01-20
dot icon17/01/2025
Notification of a person with significant control statement
dot icon16/01/2025
Cessation of Gwilym Huws as a person with significant control on 2024-12-31
dot icon27/12/2024
Director's details changed for Mrs Jayne Bethan Herbert on 2024-12-01
dot icon27/12/2024
Termination of appointment of Jayne Bethan Roberts as a director on 2024-12-01
dot icon23/12/2024
Appointment of Mr Alun Huw Herbert as a director on 2024-12-01
dot icon23/12/2024
Appointment of Mrs Jayne Bethan Herbert as a director on 2024-12-01
dot icon20/12/2024
Termination of appointment of Iwan Llwyd Rowlands as a director on 2024-12-01
dot icon20/12/2024
Termination of appointment of Gwion Prys Evans as a director on 2024-12-01
dot icon20/12/2024
Termination of appointment of Rhian Eyres as a director on 2024-12-01
dot icon20/12/2024
Termination of appointment of Helen Middleton as a director on 2024-12-01
dot icon20/12/2024
Appointment of Mr Rhys Llewelyn as a director on 2024-12-01
dot icon03/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon03/09/2024
Confirmation statement made on 2024-08-27 with no updates
dot icon18/12/2023
Termination of appointment of Bethan Haulwen Guilfoyle as a director on 2023-11-26
dot icon18/12/2023
Appointment of Mr Alun Wyn Bevan as a director on 2023-11-26
dot icon18/12/2023
Appointment of Mrs Caroline Ruth Rees as a director on 2023-11-26
dot icon17/12/2023
Termination of appointment of Hefin Gwyn Gruffydd as a director on 2023-11-26
dot icon03/10/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/08/2023
Confirmation statement made on 2023-08-27 with no updates
dot icon12/12/2022
Appointment of Mrs Sian Jones as a director on 2022-11-27
dot icon12/12/2022
Appointment of Mr Aled Illtud Humphreys as a director on 2022-11-27
dot icon12/12/2022
Appointment of Mrs Non Gibbon Morris as a director on 2022-11-27
dot icon12/12/2022
Appointment of Ms Bethan Elen Reynolds as a director on 2022-11-27
dot icon06/12/2022
Termination of appointment of Sarah Eleri Jones as a director on 2022-11-27
dot icon06/12/2022
Termination of appointment of Geraint Wyn Davies as a director on 2022-11-27
dot icon06/12/2022
Termination of appointment of Edwyn Evans as a director on 2022-11-27
dot icon06/12/2022
Termination of appointment of Gwenfil Edwina Thomas as a director on 2022-11-27
dot icon06/12/2022
Termination of appointment of Nia Mair Williams as a director on 2022-11-27
dot icon06/12/2022
Appointment of Mr Elwyn Hughes as a director on 2022-11-27
dot icon04/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/08/2022
Confirmation statement made on 2022-08-27 with no updates
dot icon30/12/2021
Termination of appointment of David Michael West as a director on 2021-11-30
dot icon30/12/2021
Termination of appointment of Bethan Angharad Lloyd Herbert as a director on 2021-11-30
dot icon29/12/2021
Appointment of Mr Gwion Prys Evans as a director on 2021-11-28
dot icon29/12/2021
Appointment of Mrs Rhian Eyres as a director on 2021-11-28
dot icon20/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon10/09/2021
Confirmation statement made on 2021-08-27 with no updates
dot icon11/12/2020
Appointment of Mr Hefin Gwyn Gruffydd as a director on 2020-11-29
dot icon11/12/2020
Appointment of Mrs Bethan Haulwen Guilfoyle as a director on 2020-11-29
dot icon11/12/2020
Appointment of Mr Iwan Llwyd Rowlands as a director on 2020-11-29
dot icon11/12/2020
Appointment of Dr Helen Middleton as a director on 2020-11-29
dot icon10/12/2020
Termination of appointment of Rhiannon Llewelyn as a director on 2020-11-29
dot icon10/12/2020
Termination of appointment of Arwyn Lloyd Jones as a director on 2020-11-29
dot icon10/12/2020
Termination of appointment of Eluned Mary Davies-Scott as a director on 2020-11-29
dot icon10/12/2020
Termination of appointment of Sian Llewelyn Barnes as a director on 2020-11-29
dot icon05/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/08/2020
Confirmation statement made on 2020-08-27 with no updates
dot icon24/12/2019
Appointment of Mrs Nia Mair Williams as a director on 2019-12-08
dot icon23/12/2019
Director's details changed for Mr Arwyn Lloyd Jones on 2019-12-20
dot icon23/12/2019
Appointment of Mrs Gwenfil Edwina Thomas as a director on 2019-12-08
dot icon20/12/2019
Appointment of Mrs Sarah Eleri Jones as a director on 2019-12-08
dot icon20/12/2019
Appointment of Mr. Geraint Wyn Davies as a director on 2019-12-08
dot icon20/12/2019
Termination of appointment of John Llewellyn Thomas as a director on 2019-12-08
dot icon20/12/2019
Termination of appointment of Geraint Eirian Rees as a director on 2019-12-08
dot icon20/12/2019
Termination of appointment of Ann Dwynwen Davies as a director on 2019-12-08
dot icon20/12/2019
Termination of appointment of Emlyn Penny Jones as a director on 2019-12-08
dot icon03/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon28/08/2019
Confirmation statement made on 2019-08-27 with no updates
dot icon06/12/2018
Appointment of Mr David Michael West as a director on 2018-11-25
dot icon28/11/2018
Appointment of Mr Edwyn Evans as a director on 2018-11-25
dot icon27/11/2018
Appointment of Dr Bethan Angharad Lloyd Herbert as a director on 2018-11-25
dot icon27/11/2018
Termination of appointment of Gwerfyl Morse as a director on 2018-11-25
dot icon27/11/2018
Termination of appointment of Rhiannon Humphreys as a director on 2018-11-25
dot icon27/11/2018
Termination of appointment of Sian Elin Jones as a director on 2018-11-25
dot icon27/11/2018
Termination of appointment of Margaret Pritchard Copley as a director on 2018-11-25
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon11/12/2017
Appointment of Mr Arwyn Lloyd Jones as a director on 2017-11-26
dot icon04/12/2017
Appointment of Mrs Rhiannon Llewelyn as a director on 2017-11-26
dot icon04/12/2017
Appointment of Mrs Sian Llewelyn Barnes as a director on 2017-11-26
dot icon04/12/2017
Appointment of Mrs Eluned Mary Davies-Scott as a director on 2017-11-26
dot icon03/12/2017
Termination of appointment of Wendy Reynolds as a director on 2017-11-30
dot icon03/12/2017
Termination of appointment of Gwilym Huws as a director on 2017-11-30
dot icon03/12/2017
Termination of appointment of Carys Davies as a director on 2017-11-30
dot icon12/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/08/2017
Confirmation statement made on 2017-08-21 with no updates
dot icon06/12/2016
Registered office address changed from 9, Sovereign Gardens Ffordd Cefn Yr Hendy Meisgyn Pontyclun CF72 8SZ to 9 Gerddi Sofran Meisgyn Pontyclun Rhondda Cynon Taf CF72 8SZ on 2016-12-06
dot icon02/12/2016
Appointment of Mr Geraint Eirian Rees as a director on 2016-11-20
dot icon29/11/2016
Appointment of Mrs Ann Dwynwen Davies as a director on 2016-11-20
dot icon28/11/2016
Appointment of Mr John Llewellyn Thomas as a director on 2016-11-20
dot icon28/11/2016
Appointment of Mr Emlyn Penny Jones as a director on 2016-11-20
dot icon25/11/2016
Termination of appointment of Glenys Mair Glyn Roberts as a director on 2016-11-20
dot icon25/11/2016
Termination of appointment of Caroline Rees as a director on 2016-11-20
dot icon25/11/2016
Termination of appointment of Celt Hughes as a director on 2016-11-20
dot icon25/11/2016
Termination of appointment of Emlyn Davies as a director on 2016-11-20
dot icon22/09/2016
Full accounts made up to 2015-12-31
dot icon23/08/2016
Confirmation statement made on 2016-08-21 with updates
dot icon14/01/2016
Appointment of Mrs Gwerfyl Morse as a director on 2015-12-08
dot icon14/01/2016
Appointment of Mrs Margaret Pritchard Copley as a director on 2015-12-08
dot icon14/01/2016
Appointment of Mrs Sian Elin Jones as a director on 2015-12-08
dot icon18/12/2015
Appointment of Mrs Rhiannon Humphreys as a director on 2015-12-08
dot icon10/12/2015
Termination of appointment of Jane Eryl Jones as a director on 2015-11-22
dot icon10/12/2015
Termination of appointment of Gareth Wyn Jones as a director on 2015-11-22
dot icon10/12/2015
Termination of appointment of Heulyn Rees as a director on 2015-11-22
dot icon10/12/2015
Termination of appointment of Michael West as a director on 2015-11-22
dot icon21/09/2015
Full accounts made up to 2014-12-31
dot icon21/08/2015
Annual return made up to 2015-08-21 no member list
dot icon24/03/2015
Registered office address changed from , 9, Sovereign Gardens Ffordd Cefn Yr Hendy, Meisgyn, Pontyclun, CF72 8SZ, Wales to 9, Sovereign Gardens Ffordd Cefn Yr Hendy Meisgyn Pontyclun CF72 8SZ on 2015-03-24
dot icon24/03/2015
Registered office address changed from , 41 Grosvenor Street, Grosvenor Street, Cardiff, CF5 1NJ to 9, Sovereign Gardens Ffordd Cefn Yr Hendy Meisgyn Pontyclun CF72 8SZ on 2015-03-24
dot icon20/01/2015
Appointment of Ms Wendy Reynolds as a director
dot icon20/01/2015
Appointment of Ms Wendy Reynolds as a director on 2014-11-23
dot icon19/01/2015
Termination of appointment of Manon Esyllt Humphreys as a secretary on 2015-01-06
dot icon19/01/2015
Appointment of Mr Gwilym Huws as a secretary on 2015-01-06
dot icon08/12/2014
Appointment of Mr Gwilym Huws as a director on 2014-11-23
dot icon08/12/2014
Appointment of Mrs Carys Davies as a director on 2014-11-23
dot icon07/12/2014
Termination of appointment of Margaret Wyn White as a director on 2014-11-23
dot icon07/12/2014
Termination of appointment of Manon Esyllt Humphreys as a director on 2014-11-23
dot icon07/12/2014
Termination of appointment of Gwenfil Edwina Thomas as a director on 2014-11-23
dot icon07/12/2014
Termination of appointment of Railia Elizabeth Haulwen Hughes as a director on 2014-11-23
dot icon07/12/2014
Termination of appointment of Sara Mary Davies as a director on 2014-11-23
dot icon18/09/2014
Appointment of Mr Emlyn Davies as a director on 2013-11-24
dot icon16/09/2014
Annual return made up to 2014-08-21 no member list
dot icon16/09/2014
Appointment of Mrs Caroline Rees as a director on 2013-11-24
dot icon16/09/2014
Appointment of Mrs Glenys Mair Glyn Roberts as a director on 2013-11-24
dot icon16/09/2014
Appointment of Mr Celt Hughes as a director on 2013-11-24
dot icon15/09/2014
Termination of appointment of David Wyn Rees as a director on 2013-11-24
dot icon15/09/2014
Termination of appointment of Bethan Mary Samuel as a director on 2013-11-24
dot icon15/09/2014
Termination of appointment of Alun Huw Herbert as a director on 2013-11-24
dot icon15/09/2014
Termination of appointment of Lowri Wyn Roberts as a director on 2013-11-24
dot icon11/09/2014
Full accounts made up to 2013-12-31
dot icon10/09/2013
Full accounts made up to 2012-12-31
dot icon22/08/2013
Annual return made up to 2013-08-21 no member list
dot icon22/08/2013
Appointment of Mrs Jane Eryl Jones as a director
dot icon22/08/2013
Appointment of Mr Gareth Wyn Jones as a director
dot icon22/08/2013
Appointment of Mr Michael West as a director
dot icon22/08/2013
Appointment of Mr Heulyn Rees as a director
dot icon21/08/2013
Termination of appointment of Enid Calvert as a director
dot icon21/08/2013
Appointment of Miss Manon Esyllt Humphreys as a secretary
dot icon21/08/2013
Termination of appointment of Carol Williams as a director
dot icon21/08/2013
Termination of appointment of Gethin Watts as a director
dot icon21/08/2013
Termination of appointment of Kenneth Jones as a director
dot icon21/08/2013
Termination of appointment of Carol Williams as a secretary
dot icon21/08/2013
Registered office address changed from , Hendre 4 Pantbach, Pentyrch, Caerdydd, CF15 9TG, Wales on 2013-08-21
dot icon28/08/2012
Full accounts made up to 2011-12-31
dot icon21/08/2012
Annual return made up to 2012-08-21 no member list
dot icon28/05/2012
Appointment of Mrs Margaret Wyn White as a director
dot icon28/05/2012
Appointment of Mrs Gwenfil Edwina Thomas as a director
dot icon28/05/2012
Appointment of Manon Esyllt Humphreys as a director
dot icon28/05/2012
Appointment of Mrs Railia Elizabeth Haulwen Hughes as a director
dot icon28/05/2012
Appointment of Mrs Sara Mary Davies as a director
dot icon28/05/2012
Termination of appointment of Rhiannon Humphreys as a director
dot icon28/05/2012
Termination of appointment of Nia Williams as a director
dot icon28/05/2012
Termination of appointment of Bethan Emanuel as a director
dot icon28/05/2012
Termination of appointment of Rosalind Evans as a director
dot icon28/05/2012
Termination of appointment of Jennifer Macdonald as a director
dot icon28/05/2012
Termination of appointment of Geraint Rees as a director
dot icon14/10/2011
Full accounts made up to 2010-12-31
dot icon06/09/2011
Annual return made up to 2011-08-21
dot icon05/09/2011
Appointment of Lowri Wyn Roberts as a director
dot icon05/09/2011
Appointment of David Wyn Rees as a director
dot icon05/09/2011
Appointment of Alun Huw Herbert as a director
dot icon02/09/2011
Appointment of Mrs Bethan Mary Samuel as a director
dot icon02/09/2011
Termination of appointment of Lyn West as a director
dot icon02/09/2011
Termination of appointment of Helen Middleton as a director
dot icon02/09/2011
Termination of appointment of Ann Jones as a director
dot icon02/09/2011
Termination of appointment of Gillian Rees as a director
dot icon02/09/2011
Termination of appointment of Geraint Davies as a director
dot icon02/09/2011
Termination of appointment of Emlyn Davies as a director
dot icon02/09/2011
Termination of appointment of Wyn Jones as a secretary
dot icon18/10/2010
Registered office address changed from , 13 Bryn Rhedyn, Tonteg, Pontypridd, Rhondda Cynon Taff, CF38 1UG on 2010-10-18
dot icon18/10/2010
Appointment of Mrs Carol Ann Williams as a secretary
dot icon14/10/2010
Full accounts made up to 2009-12-31
dot icon06/09/2010
Annual return made up to 2010-08-21 no member list
dot icon04/09/2010
Director's details changed for Nia Williams on 2010-08-21
dot icon04/09/2010
Director's details changed for Geraint Eirian Rees on 2010-08-21
dot icon04/09/2010
Director's details changed for Lyn West on 2010-08-21
dot icon04/09/2010
Director's details changed for Dr Helen Middleton on 2010-08-21
dot icon04/09/2010
Director's details changed for Gillian Anne Rees on 2010-08-21
dot icon04/09/2010
Director's details changed for Jennifer Macdonald on 2010-08-21
dot icon04/09/2010
Director's details changed for Rosalind Evans on 2010-08-21
dot icon04/09/2010
Director's details changed for Rhiannon Humphreys on 2010-08-21
dot icon04/09/2010
Director's details changed for Bethan Rees Emanuel on 2010-08-21
dot icon04/09/2010
Director's details changed for Geraint Wyn Davies on 2010-08-21
dot icon04/09/2010
Director's details changed for Mr Emlyn Davies on 2010-08-21
dot icon13/01/2010
Appointment of Enid Margaret Calvert as a director
dot icon13/01/2010
Appointment of Carol Ann Williams as a director
dot icon13/01/2010
Appointment of Gethin Alun Watts as a director
dot icon13/01/2010
Appointment of Kenneth Jones as a director
dot icon11/12/2009
Termination of appointment of John Thomas as a director
dot icon11/12/2009
Termination of appointment of Huw Roberts as a director
dot icon11/12/2009
Termination of appointment of Lowri Gruffydd as a director
dot icon25/08/2009
Annual return made up to 21/08/09
dot icon25/08/2009
Director's change of particulars / jennifer macdonald / 24/08/2009
dot icon11/05/2009
Full accounts made up to 2008-12-31
dot icon15/04/2009
Accounting reference date extended from 31/08/2008 to 31/12/2008
dot icon19/01/2009
Appointment terminated director allan james
dot icon19/01/2009
Appointment terminated director helen prosser
dot icon19/01/2009
Appointment terminated director lowri roberts
dot icon19/01/2009
Appointment terminated director david rees
dot icon19/01/2009
Appointment terminated director keith rowlands
dot icon19/01/2009
Director appointed jennifer macdonald
dot icon19/01/2009
Director appointed bethan rees emanuel
dot icon19/01/2009
Director appointed nia williams
dot icon19/01/2009
Director appointed rhiannon humphreys
dot icon19/01/2009
Director appointed ros evans
dot icon10/09/2008
Annual return made up to 21/08/08
dot icon04/09/2008
Director appointed allan james
dot icon23/06/2008
Director appointed john llewellyn thomas
dot icon05/06/2008
Director appointed keith rowlands
dot icon17/01/2008
Resolutions
dot icon15/10/2007
New director appointed
dot icon15/10/2007
New director appointed
dot icon15/10/2007
New director appointed
dot icon15/10/2007
New director appointed
dot icon15/10/2007
New director appointed
dot icon15/10/2007
New director appointed
dot icon15/10/2007
New director appointed
dot icon15/10/2007
New director appointed
dot icon15/10/2007
New director appointed
dot icon15/10/2007
New director appointed
dot icon21/08/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bevan, Alun Wyn
Director
26/11/2023 - Present
-
Jones, Sarah Eleri
Director
08/12/2019 - 27/11/2022
-
Davies, Geraint Wyn, Mr.
Director
08/12/2019 - 27/11/2022
-
Evans, Edwyn
Director
25/11/2018 - 27/11/2022
-
Thomas, Gwenfil Edwina
Director
08/12/2019 - 27/11/2022
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAPEL Y TABERNACL, CYF.

CAPEL Y TABERNACL, CYF. is an(a) Active company incorporated on 21/08/2007 with the registered office located at 16 Heol Iscoed, Efail Isaf, Pontypridd CF38 1BP. There are currently 10 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPEL Y TABERNACL, CYF.?

toggle

CAPEL Y TABERNACL, CYF. is currently Active. It was registered on 21/08/2007 .

Where is CAPEL Y TABERNACL, CYF. located?

toggle

CAPEL Y TABERNACL, CYF. is registered at 16 Heol Iscoed, Efail Isaf, Pontypridd CF38 1BP.

What does CAPEL Y TABERNACL, CYF. do?

toggle

CAPEL Y TABERNACL, CYF. operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for CAPEL Y TABERNACL, CYF.?

toggle

The latest filing was on 11/03/2026: Director's details changed for Mrs Sulwen Annette Lloyd on 2026-03-10.